About

Registered Number: 04822782
Date of Incorporation: 06/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US

 

Having been setup in 2003, Bennetts Garage Ltd are based in Cirencester. There are 2 directors listed as Bennett, Nikki, Bennett, Timothy Edward for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Timothy Edward 10 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Nikki 10 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 06 September 2018
AA01 - Change of accounting reference date 23 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 20 April 2016
SH01 - Return of Allotment of shares 12 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
225 - Change of Accounting Reference Date 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.